Shortcuts

Promotional Source Limited

Type: NZ Limited Company (Ltd)
9429037600884
NZBN
957141
Company Number
Registered
Company Status
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
Building M, 686 Rosebank Road
Avondale
Auckland 1026
New Zealand
Delivery & office address used since 03 Mar 2020
Building M, 686 Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered address used since 11 Mar 2020
Building M, 686 Rosebank Road
Avondale
Auckland 1026
New Zealand
Physical & service address used since 12 Mar 2020

Promotional Source Limited, a registered company, was registered on 12 May 1999. 9429037600884 is the New Zealand Business Number it was issued. "Advertising service" (business classification M694020) is how the company is categorised. The company has been managed by 3 directors: Gregory Michael Banks - an active director whose contract started on 12 May 1999,
Angelina Irene Banks - an active director whose contract started on 23 Mar 2020,
Gregory Schofield Armstrong - an inactive director whose contract started on 12 May 1999 and was terminated on 29 Mar 2018.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: 11 Pukenui Road, Epsom, Auckland, 1023 (types include: postal, physical).
Promotional Source Limited had been using 50 Hugo Johnston Drive, Penrose, Auckland as their registered address up until 11 Mar 2020.
A total of 20000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 19999 shares (100%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.01%).

Addresses

Other active addresses

Address #4: 11 Pukenui Road, Epsom, Auckland, 1023 New Zealand

Postal address used from 02 Mar 2022

Principal place of activity

50 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 50 Hugo Johnston Drive, Penrose, Auckland New Zealand

Registered address used from 12 Jul 2004 to 11 Mar 2020

Address #2: 50 Hugo Johnston Drive, Penrose, Auckland New Zealand

Physical address used from 12 Jul 2004 to 12 Mar 2020

Address #3: 18b Greenpark Road, Greenlane, Auckland

Physical & registered address used from 27 Feb 2002 to 12 Jul 2004

Address #4: 18 Greenpark Road, Greenlane, Auckland

Physical address used from 29 May 2001 to 27 Feb 2002

Address #5: C/- Stag Concepts Limited, 18b Greenpark Road, Penrose, Auckland

Physical address used from 29 May 2001 to 29 May 2001

Address #6: C/- Stag Concepts Limited, 18b Greenpark Road, Penrose, Auckland

Registered address used from 29 May 2001 to 27 Feb 2002

Address #7: C/- Stag Concepts Limited, 590 Great South Road, Greenlane, Auckland

Registered & physical address used from 21 Feb 2001 to 29 May 2001

Address #8: C/- Stag Concepts Limited, 590 Great South Road, Greenlane, Auckland

Registered address used from 12 Apr 2000 to 21 Feb 2001

Contact info
64 9 5255814
05 Mar 2019 Phone
gregb@primesource.co.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
gregb@primesource.co.nz
05 Mar 2019 Email
www.legendlife.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19999
Individual Banks, Gregory Michael 11 Pukenui Road
Epsom, Auckland
1023
New Zealand
Entity (NZ Limited Company) Swl Trustee Company Limited
Shareholder NZBN: 9429036643059
Ponsonby
Auckland 1021
Shares Allocation #2 Number of Shares: 1
Individual Banks, Gregory Michael Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armstrong, Gregory Schofield Mission Bay
Auckland
1071
New Zealand
Individual Armstrong, Gregory Schofield Mission Bay
Auckland
1071
New Zealand
Individual Corder, Leslie John C/-191 Gillies Avenue
Epsom, Auckland
Individual Corder, Leslie John C/-234a Great South Road
Greenlane, Auckland
Individual Armstrong, Gregory Schofield 41a Selwyn Ave
Mission Bay, Auckland
1071
New Zealand
Individual Banks, Gregory Michael Remuera
Individual Banks, Gregory Michael Remuera
Individual Armstrong, Gregory Schofield 41a Selwyn Ave
Mission Bay, Auckland
1071
New Zealand
Individual Armstrong, Gregory Schofield 41a Selwyn Ave
Mission Bay, Auckland
1071
New Zealand
Directors

Gregory Michael Banks - Director

Appointment date: 12 May 1999

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Mar 2011


Angelina Irene Banks - Director

Appointment date: 23 Mar 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 23 Mar 2020


Gregory Schofield Armstrong - Director (Inactive)

Appointment date: 12 May 1999

Termination date: 29 Mar 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Oct 2015

Nearby companies

Lmt Surgical Pty Ltd
60 Hugo Johnston Drive

Revvies Energy Strips Limited
28c Hugo Johnston Drive

Coffee Trendz Limited
Unit A, 28 Hugo Johnston Drive

Lincoln Limousines Limited
Unit A, 28 Hugo Johnston Drive

Eftpos 2 Go Limited
Unit A, 28 Hugo Johnston Drive

Go Communications 2001 (nz) Limited
Unit A, 28 Hugo Johnston Drive

Similar companies

Bananaworks Communications Limited
Unit 6, 930 Great South Road,

Caboose Limited
1b 86a Rockfield Road

Milat Limited
51 Ferndale Road

Tgi Sport Nz Limited
Unit 11, 930 Great South Road

The Third Media Limited
Suite 3, 706 Great South Road

United Communications Group Limited
Suite 3, 706 Great South Road